The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Matthew Williams

    Related profiles found in government register
  • Mr Matthew Williams
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 1
    • 14, Magnis Close, Ingleby Barwick, Stockton-on-tees, TS17 5NQ, England

      IIF 2 IIF 3 IIF 4
  • Mr Matthew Williams
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Cider House, Wicken Road, Leckhampstead, MK18 5PA, England

      IIF 5
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
    • 23, Nightingale Drive, Towcester, NN12 6RA, England

      IIF 7
    • 23 Nightingale Drive, Towcester, Northamptonshire, NN12 6RA, England

      IIF 8
  • Mr Matthew David Williams
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 9
    • Flat 16, Silverdale Court 142-148, Goswell Road, London, EC1V 7DU

      IIF 10
  • Mr Matt Williams-james
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4-6, Throgmorton Avenue, City Of London, EC2N 2DL, United Kingdom

      IIF 11
    • 4 - 6, Throgmorton Avenue, London, EC2N 2DL, United Kingdom

      IIF 12
  • Mr Matthew Williams
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Mr Matthew Williams
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14705185 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
  • Mr Matthew Williams
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GS, England

      IIF 15
    • 134, Seal Road, Sevenoaks, Kent, TN14 5AX, England

      IIF 16
  • Matthew Williams
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13904805 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • 5, Grampian Close, Sutton, Surrey, SM2 5PH, United Kingdom

      IIF 18
  • Mr Matt Williams
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40a, Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire, SG4 0AP, England

      IIF 19
    • Unit 3, 22, Seymour Place, London, W1H 7NJ, United Kingdom

      IIF 20
  • Williams, Matthew
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 14, Magnis Close, Ingleby Barwick, Stockton-on-tees, TS17 5NQ, England

      IIF 21
  • Williams, Matthew
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 31-35, West Precinct, Billingham, Cleveland, TS23 2NN, United Kingdom

      IIF 22
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 23
    • 14, Magnis Close, Ingleby Barwick, Stockton-on-tees, TS17 5NQ, England

      IIF 24 IIF 25
  • Williams, Matthew
    British sports coach born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 14, Magnis Close, Ingleby Barwick, Stockton-on-tees, TS17 5NQ, England

      IIF 26
  • Matthew Williams
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o New Company Associates Uk Limited, 54 Charlbury Crescent, Yardley, Birmingham, B26 2LL, United Kingdom

      IIF 27
    • 12, Heather Bank, Gobowen, Oswestry, SY11 3PT, Wales

      IIF 28
  • Mr Matthew Williams-james
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Paynes Park, Hitchin, SG5 1EH, England

      IIF 29
  • Williams, Matt
    British accountant born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Alexander House, 40a Wilbury Way, Hitchin, SG4 0AP, United Kingdom

      IIF 30
  • Williams, Matt
    British financial director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5, Grampian Close, Sutton, Surrey, SM2 5PH, United Kingdom

      IIF 31
  • Williams, Matthew David
    British data analyst born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 32
  • Mr Matthew David Williams
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Chisholm Road, Croydon, CR0 6UP, England

      IIF 33
  • Williams, Matthew
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Cider House, Wicken Road, Leckhampstead, MK18 5PA, England

      IIF 34
  • Williams, Matthew
    British electrician born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 23, Nightingale Drive, Towcester, NN12 6RA, England

      IIF 35
  • Williams, Matthew
    British vehicle preparation specialist born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
  • Williams-james, Matt
    British accountant born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4 - 6, Throgmorton Avenue, London, EC2N 2DL, United Kingdom

      IIF 37
  • Williams-james, Matt
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4-6, Throgmorton Avenue, City Of London, EC2N 2DL, United Kingdom

      IIF 38
  • Matthew Williams
    Welsh born in June 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Ffordd Coedmor, Bangor, Gwynedd, LL57 3DP, United Kingdom

      IIF 39
  • Mr Matt Williams-james
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alexander House, 40a Wilbury Way, Hitchin, SG4 0AP, United Kingdom

      IIF 40
    • Flat 3, 3rd Floor, 22 Seymour Place, London, W1H 7NJ, United Kingdom

      IIF 41
  • Matthews, William
    British director born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 42
  • Williams, Matthew
    English director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 16, Silverdale Court 142-148, Goswell Road, London, EC1V 7DU, England

      IIF 43
  • Williams, Matthew
    English manager born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 16 Silverdale Court, 142-148 Goswell Road, London, EC1V 7DU, United Kingdom

      IIF 44
  • Mr William Matthews
    British born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 45
  • Williams, Matthew
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 46
  • Williams, Matthew
    British director born in May 1983

    Registered addresses and corresponding companies
    • 23 Nightingale Drive, Towcester, Northamptonshire, NN12 6RA, England

      IIF 47
  • Williams, Matt
    British accountant born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Bancroft, Hitchin, SG5 1NB, United Kingdom

      IIF 48
    • 40a, Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire, SG4 0AP, England

      IIF 49
  • Williams, Matt
    British financial analyst born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, 22, Seymour Place, London, W1H 7NJ, United Kingdom

      IIF 50
  • Williams, Matthew
    British financier born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14705185 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
  • Williams, Matthew David
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Chisholm Road, Croydon, Surrey, CR0 6UP, United Kingdom

      IIF 52
  • Williams, Matthew
    British chef born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Howe Road, Norton, Malton, YO17 9BL, United Kingdom

      IIF 53
  • Williams, Matthew
    British company director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 54
    • C/o New Company Associate Charlbury House, 54, Yardley, Birmingham, B26 2LL, United Kingdom

      IIF 55
    • 12, Heather Bank, Gobowen, Oswestry, SY11 3PT, United Kingdom

      IIF 56
    • 12, Heather Bank, Gobowen, Oswestry, SY11 3PT, Wales

      IIF 57
  • Williams, Matthew
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 58
    • 134, Seal Road, Sevenoaks, Kent, TN14 5AX, England

      IIF 59
  • Williams-james, Matt
    British accountant born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alexander House, 40a Wilbury Way, Hitchin, SG4 0AP, United Kingdom

      IIF 60
  • Williams, Matthew
    Welsh director born in June 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Ffordd Coedmor, Bangor, Gwynedd, LL57 3DP, United Kingdom

      IIF 61
  • Williams, Matthew

    Registered addresses and corresponding companies
    • 2, Ffordd Coedmor, Bethesda, Bangor, LL57 3DP, Wales

      IIF 62
    • Flat 16, Silverdale Court 142-148, Goswell Road, London, EC1V 7DU, England

      IIF 63
  • Williams-james, Matthew Alexander
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise Business Centre, Enterprise Business Centre, 7 Paynes Park, Hitchin, SG4 0AP, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 30
  • 1
    23 Nightingale Drive, Towcester, England
    Corporate (2 parents)
    Equity (Company account)
    -6,091 GBP2024-09-30
    Officer
    2020-09-28 ~ now
    IIF 35 - director → ME
    Person with significant control
    2020-09-28 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    4-6 Throgmorton Avenue, City Of London, United Kingdom
    Corporate (1 parent)
    Officer
    2020-08-01 ~ now
    IIF 38 - director → ME
    Person with significant control
    2020-08-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
  • 3
    2 Ffordd Coedmor, Bangor, Gwynedd, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-22 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2023-09-22 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 4
    The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    11,771 GBP2024-03-31
    Officer
    2007-04-01 ~ now
    IIF 47 - director → ME
    Person with significant control
    2023-09-29 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    FIGHTING CHANCE BILLINGHAM BOXING CLUB CIC - 2021-06-11
    25 Roseberry Road, Billingham, England
    Corporate (3 parents)
    Officer
    2020-01-14 ~ now
    IIF 22 - director → ME
  • 6
    4385, 13904773 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-04-20 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    14 Magnis Close, Ingleby Barwick, Stockton-on-tees, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,396 GBP2023-03-31
    Officer
    2020-11-17 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2020-11-17 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-26 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    Star Autocare Ltd Star Workshops, Holyhead Road, Gaerwen, Anglesey, United Kingdom
    Corporate (3 parents)
    Officer
    2023-11-16 ~ now
    IIF 62 - secretary → ME
  • 10
    F1 RACING INTERNATIONAL LIMITED - 2017-06-08
    54 Charlbury Crescent, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-24 ~ dissolved
    IIF 54 - director → ME
  • 11
    4385, 14705185 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-03-03 ~ now
    IIF 51 - director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 12
    The Stable Yard, Vicarage Road, Stony Stratford, England
    Dissolved corporate (1 parent)
    Officer
    2018-12-28 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2018-12-28 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-25 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 14
    Alexander House, 40a Wilbury Way, Hitchin, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-18 ~ now
    IIF 60 - director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Has significant influence or controlOE
  • 15
    Alexander House, 40a Wilbury Way, Hitchin, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-12 ~ now
    IIF 30 - director → ME
  • 16
    7 Bell Yard, London, Greater London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    2022-02-09 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Unit 3, 22 Seymour Place, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-05 ~ now
    IIF 50 - director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    SAFER LANDINGS CIC - 2021-07-06
    The Laurels, 60 Cambrian View, Whipcord Lane, Chester, England
    Corporate (5 parents)
    Equity (Company account)
    -1,777 GBP2023-08-31
    Officer
    2022-06-10 ~ now
    IIF 24 - director → ME
  • 19
    167-169 Great Portland Street, 5th Floor, London, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    2023-08-20 ~ now
    IIF 52 - director → ME
    Person with significant control
    2022-11-01 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 20
    14 Magnis Close, Ingleby Barwick, Stockton-on-tees, England
    Corporate (3 parents)
    Equity (Company account)
    12,797 GBP2024-03-31
    Officer
    2022-03-30 ~ now
    IIF 25 - director → ME
    Person with significant control
    2023-11-29 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    40a Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire, England
    Corporate (1 parent)
    Officer
    2025-01-14 ~ now
    IIF 49 - director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 19 - Right to appoint or remove directorsOE
  • 22
    C/o Frost Group Limited Court House The Old Police Station, South Street, Ashby De La Zouch, Leicestershire
    Dissolved corporate (1 parent)
    Equity (Company account)
    66,561 GBP2019-11-30
    Officer
    2018-11-14 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2018-11-14 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 23
    Flat 3, 3rd Floor 22 Seymour Place, London, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-12-12 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 24
    Flat 16, Silverdale Court 142-148 Goswell Road, London
    Dissolved corporate (1 parent)
    Officer
    2014-08-28 ~ dissolved
    IIF 43 - director → ME
    2014-08-28 ~ dissolved
    IIF 63 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 25
    134 Seal Road, Sevenoaks, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-17 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2018-07-17 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 26
    124 City Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    132 GBP2022-12-31
    Officer
    2021-02-13 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2021-02-13 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    12 Heather Bank, Gobowen, Oswestry, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2017-07-12 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2017-07-12 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 28
    Eastway Enterprise Centre, 7 Paynes Park, Hitchin, England
    Corporate (2 parents)
    Officer
    2024-08-10 ~ now
    IIF 64 - director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 29 - Has significant influence or controlOE
    IIF 29 - Has significant influence or control over the trustees of a trustOE
    IIF 29 - Has significant influence or control as a member of a firmOE
  • 29
    12 Heather Bank, Gobowen, Oswestry, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-08 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2017-09-07 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 30
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 42 - director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    Second Floor Flat Alpenfels North Road, Leigh Woods, Bristol
    Dissolved corporate (1 parent)
    Officer
    2014-06-11 ~ 2016-01-01
    IIF 44 - director → ME
  • 2
    4 - 6 Throgmorton Avenue, London, United Kingdom
    Corporate (1 parent)
    Officer
    2019-07-08 ~ 2020-09-03
    IIF 37 - director → ME
    Person with significant control
    2019-07-08 ~ 2020-09-03
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 3
    SAFER LANDINGS CIC - 2021-07-06
    The Laurels, 60 Cambrian View, Whipcord Lane, Chester, England
    Corporate (5 parents)
    Equity (Company account)
    -1,777 GBP2023-08-31
    Officer
    2020-08-14 ~ 2021-07-03
    IIF 26 - director → ME
    Person with significant control
    2020-08-14 ~ 2021-07-03
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 4
    14 Magnis Close, Ingleby Barwick, Stockton-on-tees, England
    Corporate (3 parents)
    Equity (Company account)
    12,797 GBP2024-03-31
    Person with significant control
    2022-03-30 ~ 2023-11-16
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 5
    Unit 1c, 55 Forest Road, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2016-04-14 ~ 2016-07-06
    IIF 53 - director → ME
  • 6
    21-27 Milk Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-01-01 ~ 2021-05-15
    IIF 21 - director → ME
  • 7
    Eastway Enterprise Centre, 7 Paynes Park, Hitchin, England
    Corporate (2 parents)
    Officer
    2024-03-10 ~ 2024-03-28
    IIF 48 - director → ME
  • 8
    12 Heather Bank, Gobowen, Oswestry, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-07 ~ 2018-06-25
    IIF 55 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.